RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 20th, April 2023
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 5th, April 2023
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 15/03/23
filed on: 5th, April 2023
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on April 5, 2023: 1.00 GBP
filed on: 5th, April 2023
|
capital |
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on April 3, 2023
filed on: 4th, April 2023
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 8th, December 2022
|
accounts |
Free Download
(200 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(14 pages)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 3rd, October 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 1st, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 13, 2022 new director was appointed.
filed on: 13th, June 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 17th, December 2021
|
accounts |
Free Download
(188 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(14 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 8th, March 2021
|
accounts |
Free Download
(96 pages)
|
TM01 |
Director appointment termination date: August 31, 2020
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2020 new director was appointed.
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 24th, October 2019
|
accounts |
Free Download
(162 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 24th, October 2019
|
accounts |
Free Download
(14 pages)
|
AD02 |
Location of register of charges has been changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP at an unknown date
filed on: 2nd, April 2019
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 11th, December 2018
|
accounts |
Free Download
(148 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 8th, December 2017
|
accounts |
Free Download
(123 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2017
filed on: 8th, December 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH to Steel City House West Street Sheffield S1 2GQ on November 14, 2017
filed on: 14th, November 2017
|
address |
Free Download
(2 pages)
|
CH03 |
On March 31, 2017 secretary's details were changed
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2016
filed on: 11th, December 2016
|
accounts |
Free Download
(20 pages)
|
AD03 |
Registered inspection location new location: Fleetbank House Salisbury Square London EC4Y 8JX.
filed on: 29th, November 2016
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 24th, November 2016
|
accounts |
Free Download
(110 pages)
|
AR01 |
Annual return made up to March 22, 2016 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 22nd, February 2016
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2015
filed on: 22nd, February 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to March 22, 2015 with full list of members
filed on: 17th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 17, 2015: 49901.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 29th, August 2014
|
accounts |
Free Download
(35 pages)
|
TM02 |
Secretary appointment termination on April 1, 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 1, 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On April 1, 2014 - new secretary appointed
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2014
filed on: 24th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 22, 2014 with full list of members
filed on: 24th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 24, 2014: 49901.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: October 3, 2013
filed on: 3rd, October 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On October 2, 2013 director's details were changed
filed on: 3rd, October 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 3, 2013
filed on: 3rd, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2013
filed on: 3rd, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2013
filed on: 3rd, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2013
filed on: 3rd, October 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On October 3, 2013 new director was appointed.
filed on: 3rd, October 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 7th, June 2013
|
accounts |
Free Download
(45 pages)
|
AP01 |
On May 2, 2013 new director was appointed.
filed on: 2nd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 22, 2013 with full list of members
filed on: 26th, March 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 12, 2013. Old Address: 1 Broadfield Close Sheffield South Yorkshire S8 0XN
filed on: 12th, February 2013
|
address |
Free Download
(1 page)
|
CH01 |
On January 1, 2013 director's details were changed
filed on: 7th, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 10, 2013 new director was appointed.
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 9, 2013
filed on: 9th, January 2013
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 14th, June 2012
|
accounts |
Free Download
(41 pages)
|
TM01 |
Director appointment termination date: April 17, 2012
filed on: 17th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On April 3, 2012 new director was appointed.
filed on: 3rd, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 2, 2012
filed on: 2nd, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 22, 2012 with full list of members
filed on: 23rd, March 2012
|
annual return |
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on March 12, 2012
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On March 12, 2012 - new secretary appointed
filed on: 12th, March 2012
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, November 2011
|
resolution |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2011
filed on: 20th, June 2011
|
accounts |
Free Download
(60 pages)
|
AR01 |
Annual return made up to March 22, 2011 with full list of members
filed on: 24th, March 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to March 31, 2010
filed on: 15th, July 2010
|
accounts |
Free Download
(38 pages)
|
AR01 |
Annual return made up to March 22, 2010 with full list of members
filed on: 16th, April 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 30, 2009 director's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 30, 2009 secretary's details were changed
filed on: 30th, October 2009
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2009
filed on: 11th, August 2009
|
accounts |
Free Download
(27 pages)
|
AUD |
Auditor's resignation
filed on: 1st, May 2009
|
auditors |
Free Download
(2 pages)
|
363a |
Annual return made up to March 31, 2009
filed on: 31st, March 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 30th, March 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 04/12/2008 from st marys house 9-11 london road sheffield south yorkshire S2 4LA
filed on: 4th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2008
filed on: 13th, November 2008
|
accounts |
Free Download
(14 pages)
|
288a |
On May 15, 2008 Director appointed
filed on: 15th, May 2008
|
officers |
Free Download
(4 pages)
|
288a |
On May 9, 2008 Director appointed
filed on: 9th, May 2008
|
officers |
Free Download
(4 pages)
|
288a |
On May 7, 2008 Director appointed
filed on: 7th, May 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to May 1, 2008
filed on: 1st, May 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On April 30, 2008 Director appointed
filed on: 30th, April 2008
|
officers |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 25/03/08
filed on: 9th, April 2008
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 9th, April 2008
|
resolution |
Free Download
(1 page)
|
288a |
On April 3, 2008 Director appointed
filed on: 3rd, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 3, 2008 Director appointed
filed on: 3rd, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On April 3, 2008 Appointment terminated director
filed on: 3rd, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 3, 2008 Appointment terminated director
filed on: 3rd, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 3, 2008 Appointment terminated director
filed on: 3rd, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On April 3, 2008 Appointment terminated director
filed on: 3rd, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On April 3, 2008 Director appointed
filed on: 3rd, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On March 26, 2008 Secretary appointed
filed on: 26th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On March 26, 2008 Director appointed
filed on: 26th, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/03/2008 from 20-22 bedford row london WC1R 4JS
filed on: 26th, March 2008
|
address |
Free Download
(1 page)
|
288b |
On March 20, 2008 Appointment terminated secretary
filed on: 20th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/08 from: 1 mitchell lane bristol avon BS1 6BU
filed on: 15th, January 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 15/01/08 from: 1 mitchell lane bristol avon BS1 6BU
filed on: 15th, January 2008
|
address |
Free Download
(1 page)
|
288a |
On January 15, 2008 New secretary appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(3 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(3 pages)
|
288a |
On January 15, 2008 New director appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 15, 2008 New secretary appointed
filed on: 15th, January 2008
|
officers |
Free Download
(2 pages)
|
288b |
On January 11, 2008 Secretary resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 11, 2008 Director resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 11, 2008 Director resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On January 11, 2008 Secretary resigned
filed on: 11th, January 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2007
|
incorporation |
Free Download
(18 pages)
|